Advanced company searchLink opens in new window

DIRECTOR'S CUTS PRODUCTION MUSIC LIMITED

Company number 04130481

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2019 DS01 Application to strike the company off the register
14 Dec 2018 SH20 Statement by Directors
14 Dec 2018 SH19 Statement of capital on 14 December 2018
  • GBP 3
14 Dec 2018 CAP-SS Solvency Statement dated 12/12/18
14 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
07 Nov 2017 CS01 Confirmation statement made on 10 September 2017 with updates
07 Nov 2017 PSC07 Cessation of Sony Corporation as a person with significant control on 1 June 2017
07 Nov 2017 PSC02 Notification of Sm Publishing (Uk) Limited as a person with significant control on 1 June 2017
07 Nov 2017 PSC02 Notification of Sony Corporation as a person with significant control on 30 September 2016
07 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 7 November 2017
17 Oct 2017 AA Full accounts made up to 31 March 2017
19 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
05 Jul 2016 AA Full accounts made up to 31 March 2016
11 May 2016 CH01 Director's details changed for Joseph Salvatore Puzio on 1 May 2016
11 May 2016 CH01 Director's details changed for Martin Neal Bandier on 1 May 2016
06 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10,000
29 Sep 2015 AA Full accounts made up to 31 March 2015
24 Sep 2015 CH01 Director's details changed for Daniel John Pounder on 4 September 2015
26 Jan 2015 CH01 Director's details changed for Joseph Salvatore Puzio on 7 January 2015
23 Jan 2015 CH01 Director's details changed for Martin Neal Bandier on 7 January 2015
22 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10,000
22 Sep 2014 CH01 Director's details changed for Daniel John Pounder on 1 September 2014